logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goonatilake, Pelpolage Suran Asitha, Dr

    Related profiles found in government register
  • Goonatilake, Pelpolage Suran Asitha, Dr
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address Flat 19, Whitehall, 9-11 Bloomsbury Square, London, WC1A 2LP, England

      IIF 2
  • Goonatilake, Pelpolage Suran Asitha, Dr
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Goonatilake, Pelpolage Suran Asitha, Dr
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 4
  • Goonatilake, Pelpolage Suran Asitha
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Reflection, Cascade Way, London, W12 7ST, United Kingdom

      IIF 5
  • Goonatilake, Suran, Dr
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP

      IIF 6
  • Goonatilake, Suran, Dr
    British consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Susssex, BN22 8PW, England

      IIF 7
  • Goonatilake, Suran, Dr
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whitehall, 9-11 Bloomsbury Square, London, WC1A 2LP, United Kingdom

      IIF 8
    • icon of address Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 19, White Hall, 9-11 Bloomsbury Square, London, WC1A 2LP

      IIF 12
  • Dr Pelpolage Suran Asitha Goonatilake
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address Flat 19, Whitehall, 9-11 Bloomsbury Square, London, WC1A 2LP, England

      IIF 14
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Dr Pelpolage Goonatllake
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashridge Fitzroy Park, Highgate, London, N6 6HX, United Kingdom

      IIF 16
  • Goonatilake, Suran, Doctor
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 139 Russell Court, Woburn Place, London, WC1E 6BT

      IIF 17 IIF 18
  • Goonatilake, Suran, Doctor
    British non exec director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 139 Russell Court, Woburn Place, London, WC1E 6BT

      IIF 19
  • Goonatilake, Suran Pelpolage, Dr
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Goonatilake, Suran, Dr
    British non exec director

    Registered addresses and corresponding companies
    • icon of address Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP

      IIF 21
  • Goonatilake, Suran
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Dr Suran Goonatilake
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP, United Kingdom

      IIF 25
  • Dr Pelpolage Suran Asitha Goonatilake
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 26
  • Mr Pelpolage Suran Asitha Goonatilake
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Reflection, Cascade Way, London, W12 7ST, United Kingdom

      IIF 27
  • Dr Suran Pelpolage Goonatilake
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Mr Suran Goonatilake
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,811 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CRESTLODGE LIMITED - 1999-11-19
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,772,337 GBP2024-04-30
    Officer
    icon of calendar 1999-11-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 1999-11-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Whitehall, 9-11 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Archer House Britland Estate, Northbourne Road Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Elsley Court 20-22 Great Tichfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,340 GBP2020-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KURV MUSIC LIMITED - 2018-09-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,917 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 92 Highgate West Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Susssex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197 GBP2023-08-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Dicks Hill Farmhouse, Hound House Road, Shere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    RASA PICTURES LIMITED - 2003-08-29
    icon of address Office 17 C/o Drs Tax & Business Advisors, Access House Manor Rd, West Ealing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,098 GBP2024-04-30
    Officer
    icon of calendar 2002-05-03 ~ 2003-02-24
    IIF 9 - Director → ME
  • 2
    KURV MUSIC LIMITED - 2018-09-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,917 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-11-24
    IIF 17 - Director → ME
  • 4
    SEARCHSPACE LIMITED - 2006-12-01
    FORTENT LIMITED - 2013-04-02
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2005-04-01
    IIF 19 - Director → ME
  • 5
    NEWINCCO 16 LIMITED - 2001-03-07
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2003-12-12
    IIF 18 - Director → ME
  • 6
    icon of address Level 3 (south) 20 Triton Street, Regent’s Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,537,236 GBP2021-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-02-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    WATCHARM LIMITED - 1986-07-09
    icon of address Fifield Glyn Ltd, 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    88,043 GBP2024-06-30
    Officer
    icon of calendar 2004-01-14 ~ 2017-06-28
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.